Search icon

MTC PETROLEUM GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MTC PETROLEUM GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MTC PETROLEUM GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Aug 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Nov 2007 (18 years ago)
Document Number: L07000078911
FEI/EIN Number 260635915

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3914 U.S. HWY 301 N., SUITE #400, TAMPA, FL, 33619, US
Mail Address: P.O. BOX 1412, THONOTOSASSA, FL, 33592, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAUDHRY OMAR T Manager P.O. BOX 1412, THONOTOSASSA, FL, 33592
CHAUDHRY ALLISON M Manager P.O. BOX 1412, THONOTOSASSA, FL, 33592
KADOURA HEATHER N Auth P.O. BOX 1412, THONOTOSASSA, FL, 33592
TK REGISTERED AGENT, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000011500 SPEEDLANE SHELL EXPIRED 2017-01-31 2022-12-31 - PO BOX 1412, THONOTOSASSA, FL, 33592

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 3914 U.S. HWY 301 N., SUITE #400, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2016-12-01 3914 U.S. HWY 301 N., SUITE #400, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2012-05-07 TK REGISTERED AGENT, INC. -
LC AMENDMENT 2007-11-15 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-24
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
89372.50
Total Face Value Of Loan:
89372.50

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89372.5
Current Approval Amount:
89372.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
90263.74

Date of last update: 01 Jun 2025

Sources: Florida Department of State